Search icon

ARTILE & MARBLE,USA,INC. - Florida Company Profile

Company Details

Entity Name: ARTILE & MARBLE,USA,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTILE & MARBLE,USA,INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000042853
FEI/EIN Number 200886006

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2510 MICHIGAN AVE, STE G, KISSIMMEE, FL, 34744
Mail Address: 2510 MICHIGAN AVE, STE G, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO CLAUDIA P President 13048 HEMING WAY, ORLANDO, FL, 32825
TORO CLAUDIA P Director 13048 HEMING WAY, ORLANDO, FL, 32825
TORO CLAUDIA P Agent 13048 HEMING WAY, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-15 - -
CHANGE OF MAILING ADDRESS 2007-10-15 2510 MICHIGAN AVE, STE G, KISSIMMEE, FL 34744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-26 2510 MICHIGAN AVE, STE G, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-26 13048 HEMING WAY, ORLANDO, FL 32825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000010081 LAPSED 08-CA-0021493 9TH JUD. CIR. ORANGE CTY. 2009-01-08 2014-01-12 $38,423.75 COP-GOLDENROD, LLC, C/O TODD M. HOEPKER, ESQ., PO BOX 3311, ORLANDO, FL 32802
J07900004344 LAPSED CC06-SM-2889 OSCEOLA CTY CIR CRT 2006-12-16 2012-03-22 $4915.92 GREATER BAY CAPITAL, 300 TRI-STATE INTERNATIONAL, SUITE 400, LINCOLNSHIRE, IL 60069
J07000052673 LAPSED 06-13332 CC-05 COUNTY COURT DADE COUNTY, FLA 2006-12-12 2012-02-26 $$15,955.43 EASTPOINT SUPPLIERS INC., 11001 NW 123 STREET, MEDLEY, FLORIDA 33178
J06000271739 LAPSED 49 2006 CC 000930 0002 CL OSCEOLA COUNTY 2006-11-01 2011-11-22 $16,636.63 APE CERAMICA, S.L C/O YATES AND SCHILLER, 5944 CORAL RIDGE DRIVE, #208, CORAL SPRINGS, FL 33076
J05900012147 LAPSED 53-2004CC-005612-0000-00 CO CRT IN AND FOR POLK CO 2005-06-30 2010-07-13 $11925.88 BOON DISTRIBUTORS, INC., 2025 CRYSTAL GROVE DRIVE, LAKELAND, FL 33801

Documents

Name Date
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-07-21
ANNUAL REPORT 2005-01-26
Domestic Profit 2004-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State